AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 17th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's name changed on November 5, 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On November 5, 2018 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2018
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Feltham 67 Hounslow Road Feltham TW13 6QA England to 67 Hounslow Road Hanworth London TW13 6QA on March 22, 2018
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 14th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, July 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 67 Hounslow Road Feltham TW13 6QA England to Feltham 67 Hounslow Road Feltham TW13 6QA on July 12, 2016
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 2, 2016 director's details were changed
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 19, 2016
filed on: 30th, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On January 2, 2016 director's details were changed
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 67 Hounslow Road Feltham TW13 6QA on June 18, 2016
filed on: 18th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2016 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 4th, April 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to January 6, 2015 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 6, 2014 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 6, 2013 with full list of members
filed on: 7th, January 2013
|
annual return |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on November 19, 2012
filed on: 20th, November 2012
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on November 19, 2012
filed on: 19th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 25th, September 2012
|
accounts |
Free Download
(12 pages)
|
CH02 |
Directors's name changed on August 2, 2012
filed on: 2nd, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 4, 2012. Old Address: C/O 103 Croydon Road 103 Croydon Road Beddington Croydon CR0 4QG United Kingdom
filed on: 4th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2012 with full list of members
filed on: 20th, January 2012
|
annual return |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on April 1, 2011
filed on: 15th, April 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 15, 2011
filed on: 15th, April 2011
|
officers |
Free Download
(1 page)
|
CH03 |
On April 1, 2011 secretary's details were changed
filed on: 15th, April 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 8th, April 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 8, 2011. Old Address: 411-421 Coventry Road First Floor Small Heath Birmingham B10 0TH England
filed on: 8th, April 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2011
|
incorporation |
Free Download
(47 pages)
|